Search icon

CITIMORTGAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITIMORTGAGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1979 (46 years ago)
Date of dissolution: 01 May 2005
Entity Number: 592217
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 1000 TECHNOLOGY DRIVE, MS #822, O'FALLON, MO, United States, 63304
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
CARL E. LEVINSON Chief Executive Officer 750 WASHINGTON BLVD, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
2000-01-11 2003-11-25 Address 12855 N OUTER FORTY DR, MS #822, ST LOUIS, MO, 63141, USA (Type of address: Principal Executive Office)
1997-11-20 1999-10-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-11-16 2000-01-11 Address 12855 NORTH OUTER FORTY DRIVE, MS#22, ST. LOUIS, MO, 63141, USA (Type of address: Principal Executive Office)
1992-12-17 1993-11-16 Address 670 MASON RIDGE CENTER DRIVE, MS #22, ST. LOUIS, MO, 63141, USA (Type of address: Principal Executive Office)
1988-04-13 2000-09-29 Name CITICORP MORTGAGE, INC.

Filings

Filing Number Date Filed Type Effective Date
050429000859 2005-04-29 CERTIFICATE OF MERGER 2005-05-01
031125002709 2003-11-25 BIENNIAL STATEMENT 2003-11-01
011212002733 2001-12-12 BIENNIAL STATEMENT 2001-11-01
000929000334 2000-09-29 CERTIFICATE OF AMENDMENT 2000-09-29
000111002629 2000-01-11 BIENNIAL STATEMENT 1999-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State